Search icon

SANSUB INC. - Florida Company Profile

Company Details

Entity Name: SANSUB INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANSUB INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Sep 2002 (23 years ago)
Date of dissolution: 20 Sep 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Sep 2018 (7 years ago)
Document Number: P02000102425
FEI/EIN Number 550797191

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10859 EMERALD COAST PARKWAY, Miramar Beach, FL, 32550, US
Mail Address: 10859 Emerald Coast Parkway, Miramar Beach, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCORMICK JERRY President 1253 Airport Road, Destin, FL, 32541
MCCORMICK JANET Vice President 1253 Airport Road, Destin, FL, 32541
MCCORMICK JERRY Agent 10859 EMERALD COAST PARKWAY, Miramar Beach, FL, 32550

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-20 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-12 10859 EMERALD COAST PARKWAY, Miramar Beach, FL 32550 -
CHANGE OF MAILING ADDRESS 2015-03-12 10859 EMERALD COAST PARKWAY, Miramar Beach, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-12 10859 EMERALD COAST PARKWAY, Miramar Beach, FL 32550 -

Documents

Name Date
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-05-12
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State